Name: | FINCASTLE FARM COMMUNITY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Aug 2018 (7 years ago) |
Organization Date: | 07 Aug 2018 (7 years ago) |
Last Annual Report: | 31 May 2024 (9 months ago) |
Organization Number: | 1029227 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 8607 SMYRNA PARKWAY, UNIT 106, LOUISVILLE, KY 40228-3304 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
R Mark Page | President |
Name | Role |
---|---|
R Mark Page | Vice President |
Name | Role |
---|---|
R Mark Page | Director |
Michael T Coatney | Director |
Ann M Duvernois | Director |
MICHAEL N JONES | Director |
R. MARK PAGE | Director |
MICHAEL T COATNEY | Director |
Name | Role |
---|---|
Michael T Coatney | Secretary |
Name | Role |
---|---|
R MARK PAGE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
FINCASTLE FARM COMMUNITY ASSOCIATION | Inactive | 2023-08-13 |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-05-03 |
Annual Report | 2022-03-24 |
Registered Agent name/address change | 2021-01-18 |
Annual Report | 2021-01-18 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-21 |
Certificate of Assumed Name | 2018-08-13 |
Articles of Incorporation | 2018-08-07 |
Sources: Kentucky Secretary of State